Background WavePink WaveYellow Wave

MILL REEF RESIDENTS COMPANY LIMITED (06279095)

MILL REEF RESIDENTS COMPANY LIMITED (06279095) is an active UK company. incorporated on 14 June 2007. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL REEF RESIDENTS COMPANY LIMITED has been registered for 18 years. Current directors include VARIAN, Roger Patrick.

Company Number
06279095
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Carlburg Stables, Newmarket, CB8 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VARIAN, Roger Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL REEF RESIDENTS COMPANY LIMITED

MILL REEF RESIDENTS COMPANY LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL REEF RESIDENTS COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06279095

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Carlburg Stables Bury Road Newmarket, CB8 7BY,

Previous Addresses

C/O Mill House Bloodstock Ltd Lushington House 119 High Street Newmarket Suffolk CB8 9AE England
From: 18 August 2015To: 3 June 2024
8 the Paddocks Folksworth Peterborough PE7 3TZ
From: 7 January 2015To: 18 August 2015
C/O S a Strahan 49 Waterside Isleham Ely Cambridgeshire CB7 5SH
From: 28 February 2012To: 7 January 2015
New Burlington House 1075 Finchley Road London NW11 0PU
From: 14 June 2007To: 28 February 2012
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Aug 15
Director Joined
Aug 15
New Owner
Jul 17
Owner Exit
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VARIAN, Roger Patrick

Active
Bury Road, NewmarketCB8 7BY
Born March 1979
Director
Appointed 11 Aug 2015

SPENSER MORRIS, Judith Anne

Resigned
The Courtyard, NewmarketCB8 7YP
Secretary
Appointed 14 Jun 2007
Resigned 11 Jun 2009

SPENSER-MORRIS, Nicola

Resigned
Fordham Road, NewmarketCB8 7FB
Secretary
Appointed 11 Jun 2009
Resigned 14 Oct 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 14 Jun 2007
Resigned 14 Jun 2007

LIVESEY, John Raymond

Resigned
Mill Reef, NewmarketCB8 7FB
Born January 1959
Director
Appointed 31 Jan 2011
Resigned 16 Aug 2015

SPENSER MORRIS, Michael Paul

Resigned
The Courtyard, NewmarketCB8 7YP
Born May 1947
Director
Appointed 14 Jun 2007
Resigned 11 Jun 2009

SPENSER-MORRIS, Max

Resigned
Fordham Road, NewmarketCB8 7FB
Born January 1978
Director
Appointed 11 Jun 2009
Resigned 14 Oct 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 14 Jun 2007
Resigned 14 Jun 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Roger Patrick Varian

Ceased
Bury Road, NewmarketCB8 7BY
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation